logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Preston

    Related profiles found in government register
  • Mr Richard Preston
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 1
    • The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 2
    • 11, Manston Road, Yarm, TS15 9GL, United Kingdom

      IIF 3 IIF 4
    • 11, Manston Road, Yarm, United Kingdom, TS15 9GL, United Kingdom

      IIF 5
  • Mr Richard Preston
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 6 IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • C/o Pen Cutting Tools, Pen Cutting Tools, Bold Street, Sheffield, S9 2LR, United Kingdom

      IIF 9
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, England

      IIF 10
    • 11, Manston Road, Yarm, TS15 9GL, England

      IIF 11 IIF 12
    • 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 13
    • 46, Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 14
  • Preston, Richard
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Manston Road, Yarm, United Kingdom, TS15 9GL, United Kingdom

      IIF 15
  • Preston, Richard
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 16
  • Preston, Richard
    British managing director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Manston Road, Yarm, TS15 9GL, United Kingdom

      IIF 17 IIF 18
  • Preston, Richard
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ribble Close, Billingham, TS22 5NT, England

      IIF 19
    • The Coach House, Snowdon Road, Middlesbrough, TS2 1LR, England

      IIF 20
    • Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE, England

      IIF 21
    • 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 22
    • 46 Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 23
  • Preston, Richard
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Synrein Plastics Limited, Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, Lancashire, OL7 0RG, England

      IIF 24 IIF 25
    • 305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, IP11 3GA, United Kingdom

      IIF 26
    • Ground Floor, 12 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 27 IIF 28
    • Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 29
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • 11, Manston Road, Yarm, TS15 9GL, England

      IIF 31 IIF 32
    • 46, Wetherall Avenue, Yarm, TS15 9TP, United Kingdom

      IIF 33
  • Preston, Richard
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 34 IIF 35
    • Acre House, 11/15 William Road, London, NW1 3ER, England

      IIF 36
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 37
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Preston, Richard
    British managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manston Road, Yarm, TS15 9GL, England

      IIF 39
    • 46, Wetherall Avenue, Yarm, TS15 9TP, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2018-05-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    Peel Court, 24 St. Cuthberts Way, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-08-23 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-27 ~ dissolved
    IIF 35 - Director → ME
  • 7
    OSBORNE MOTOR TRANSPORT LIMITED - 2024-11-19
    C/o Pen Cutting Tools Pen Cutting Tools, Bold Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2023-10-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    11 Manston Road, Yarm, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    11 Manston Road, Yarm, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    20 Ribble Close, Billingham, England
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 19 - Director → ME
  • 11
    The Coach House, Snowdon Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    CWSS LTD
    - now
    OSBORNE MOTOR TRANSPORT LIMITED - 2021-08-02
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,265,509 GBP2021-06-30
    Officer
    2019-10-31 ~ 2021-04-13
    IIF 29 - Director → ME
  • 2
    Synrein Plastics Limited Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ 2014-11-12
    IIF 25 - Director → ME
  • 3
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    212 GBP2019-03-31
    Officer
    2018-03-20 ~ 2020-03-17
    IIF 21 - Director → ME
    Person with significant control
    2018-03-20 ~ 2020-03-17
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    4385, 11355940: Companies House Default Address, Cardiff
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-05-11 ~ 2021-12-06
    IIF 30 - Director → ME
    Person with significant control
    2018-05-11 ~ 2021-12-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-12 ~ 2020-03-17
    IIF 33 - Director → ME
    Person with significant control
    2018-05-12 ~ 2020-03-17
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Acre House, 11/15 William Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2019-08-27 ~ 2020-03-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C/o Frp, 4, Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    204,684 GBP2019-04-30
    Officer
    2019-09-02 ~ 2020-10-19
    IIF 36 - Director → ME
  • 8
    OSBORNE MOTOR TRANSPORT LIMITED - 2024-11-19
    C/o Pen Cutting Tools Pen Cutting Tools, Bold Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2023-10-27 ~ 2025-01-02
    IIF 39 - Director → ME
  • 9
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600,963 GBP2018-12-31
    Officer
    2018-05-31 ~ 2019-09-02
    IIF 23 - Director → ME
  • 10
    4385, 12236575: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ 2021-12-06
    IIF 37 - Director → ME
  • 11
    4385, 12236761: Companies House Default Address, Cardiff
    Active - Proposal to Strike off Corporate (2 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-12-06
    IIF 38 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PROJECT ACCELERATE HOLDCO LIMITED - 2022-11-21
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -397,236 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-03-06
    IIF 28 - Director → ME
  • 13
    PROJECT ACCELERATE BIDCO LIMITED - 2022-11-21
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -663,963 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-03-06
    IIF 27 - Director → ME
  • 14
    82 Office At 82 Shed, Dock Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    924,060 GBP2023-12-31
    Officer
    2022-10-21 ~ 2023-03-06
    IIF 26 - Director → ME
  • 15
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ 2014-11-12
    IIF 24 - Director → ME
  • 16
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2019-07-27 ~ 2020-03-17
    IIF 40 - Director → ME
  • 17
    7 Everitt Close, Denington Industrial Estate, Wellingborough, England
    Active Corporate
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    2016-10-13 ~ 2020-01-29
    IIF 22 - Director → ME
    Person with significant control
    2016-10-13 ~ 2020-01-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.